WEST MARCH SYSTEMS - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-07-31 => 2023-07-31
2024-04-08 update accounts_next_due_date 2024-04-30 => 2025-04-30
2024-03-13 delete source_ip 146.177.70.49
2024-03-13 insert source_ip 194.146.104.10
2023-06-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-04-30
2023-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/23, NO UPDATES
2023-04-11 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-03-02 insert address The Vision Centre 5 Eastern Way Bury St Edmunds Suffolk. IP32 7AB
2023-03-02 insert address Unit 3H St Peter's Park Cobblers Way Radstock BA3 3BX
2022-07-22 insert general_emails in..@westmarchsystems.co.uk
2022-07-22 insert email in..@westmarchsystems.co.uk
2022-06-20 delete general_emails in..@westmarchsystems.co.uk
2022-06-20 delete email in..@westmarchsystems.co.uk
2022-06-20 delete index_pages_linkeddomain thinkupthemes.com
2022-06-20 delete index_pages_linkeddomain ultimatelysocial.com
2022-06-20 delete index_pages_linkeddomain wordpress.org
2022-06-20 insert index_pages_linkeddomain siteorigin.com
2022-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN TAYLOR / 14/05/2022
2022-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ALEXANDER HUTCHINSON / 14/05/2022
2022-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-02-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-02-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-01-05 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2021-05-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-03-25 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2021-02-16 update website_status FlippedRobots => OK
2021-02-16 delete address St Frances House The Anderson Centre Olding Road Bury St Edmunds IP33 3TA
2021-02-16 delete source_ip 94.236.43.160
2021-02-16 insert address Suite 4 Carlyle's Court St Mary's Gate Carlisle CA3 8RY
2021-02-16 insert source_ip 146.177.70.49
2021-02-16 update primary_contact St Frances House The Anderson Centre Olding Road Bury St Edmunds IP33 3TA => Suite 4 Carlyle's Court St Mary's Gate Carlisle CA3 8RY
2021-01-27 update website_status InvalidUrl => FlippedRobots
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-07-28 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-08-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-07-31 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2019-07-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LANCASTER / 31/07/2019
2019-06-20 delete address UNIT 18 PETTERIL SIDE HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2SQ
2019-06-20 insert address 4 MASON COURT GILLAN WAY PENRITH 40 BUSINESS PARK PENRITH CUMBRIA UNITED KINGDOM CA11 9GR
2019-06-20 update registered_address
2019-05-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 18 PETTERIL SIDE HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2SQ
2019-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN TAYLOR / 14/05/2019
2019-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LANCASTER / 14/05/2019
2019-05-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ALEXANDER HUTCHINSON / 14/05/2019
2019-05-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTYN TAYLOR / 14/05/2019
2019-05-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-02-28 update website_status OK => InvalidUrl
2018-12-23 update robots_txt_status www.westmarchsystems.co.uk: 0 => 200
2018-07-13 delete source_ip 162.13.51.208
2018-07-13 insert source_ip 94.236.43.160
2018-07-13 update robots_txt_status www.westmarchsystems.co.uk: 200 => 0
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-16 delete source_ip 162.13.36.73
2017-07-16 insert source_ip 162.13.51.208
2017-06-09 delete source_ip 162.13.51.208
2017-06-09 insert source_ip 162.13.36.73
2017-05-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-29 delete industry_tag internet hosting
2017-04-29 insert index_pages_linkeddomain termsevolution.co.uk
2017-04-27 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2017-02-13 delete about_pages_linkeddomain twitter.com
2017-02-13 delete about_pages_linkeddomain ultimatelysocial.com
2017-02-13 delete index_pages_linkeddomain twitter.com
2017-02-13 delete index_pages_linkeddomain ultimatelysocial.com
2017-02-13 delete service_pages_linkeddomain twitter.com
2017-02-13 delete service_pages_linkeddomain ultimatelysocial.com
2017-02-13 delete terms_pages_linkeddomain twitter.com
2017-02-13 delete terms_pages_linkeddomain ultimatelysocial.com
2016-11-07 delete phone 0871 234 2499
2016-11-07 insert about_pages_linkeddomain twitter.com
2016-11-07 insert about_pages_linkeddomain ultimatelysocial.com
2016-11-07 insert index_pages_linkeddomain twitter.com
2016-11-07 insert index_pages_linkeddomain ultimatelysocial.com
2016-11-07 insert phone 01284 290 100
2016-11-07 insert service_pages_linkeddomain twitter.com
2016-11-07 insert service_pages_linkeddomain ultimatelysocial.com
2016-11-07 insert terms_pages_linkeddomain twitter.com
2016-11-07 insert terms_pages_linkeddomain ultimatelysocial.com
2016-08-14 update website_status FlippedRobots => OK
2016-07-26 update website_status OK => FlippedRobots
2016-07-08 update returns_last_madeup_date 2015-05-14 => 2016-05-14
2016-07-08 update returns_next_due_date 2016-06-11 => 2017-06-11
2016-06-10 update statutory_documents 14/05/16 FULL LIST
2016-06-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK LANCASTER / 01/07/2015
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-29 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-04-17 update website_status Disallowed => OK
2016-04-17 update robots_txt_status westmarchsystems.co.uk: 404 => 200
2016-04-17 update robots_txt_status www.westmarchsystems.co.uk: 404 => 200
2016-03-18 update website_status DomainNotFound => Disallowed
2016-03-11 update website_status FlippedRobots => DomainNotFound
2016-02-28 update website_status OK => FlippedRobots
2016-01-03 update robots_txt_status www.westmarchsystems.co.uk: 200 => 404
2015-07-10 update returns_last_madeup_date 2014-05-14 => 2015-05-14
2015-07-10 update returns_next_due_date 2015-06-11 => 2016-06-11
2015-06-24 update statutory_documents 14/05/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-02-27 delete source_ip 217.194.210.230
2015-02-27 insert source_ip 162.13.51.208
2014-07-07 delete address UNIT 18 PETTERIL SIDE HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA ENGLAND CA1 2SQ
2014-07-07 insert address UNIT 18 PETTERIL SIDE HARRABY GREEN BUSINESS PARK CARLISLE CUMBRIA CA1 2SQ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-05-14 => 2014-05-14
2014-07-07 update returns_next_due_date 2014-06-11 => 2015-06-11
2014-06-12 update statutory_documents 14/05/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-29 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-14 => 2013-05-14
2013-06-26 update returns_next_due_date 2013-06-11 => 2014-06-11
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-05-15 update statutory_documents 14/05/13 FULL LIST
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-01-12 delete general_emails in..@termsevolution.co.uk
2013-01-12 delete email in..@termsevolution.co.uk
2012-05-23 update statutory_documents 14/05/12 FULL LIST
2012-02-08 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-05-17 update statutory_documents 14/05/11 FULL LIST
2011-05-05 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-05-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/05/2010 FROM MONTPELIER PROFESSIONAL (BORDERS)LTD, GELT SUITE COULTON HOUSE,HARRABY GREEN BUS PK,CARLISLE,CA1 2NU
2010-05-17 update statutory_documents 14/05/10 FULL LIST
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTYN TAYLOR / 14/05/2010
2010-05-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES ALEXANDER HUTCHINSON / 14/05/2010
2010-04-27 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-05-19 update statutory_documents RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-03-18 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-08-07 update statutory_documents PREVEXT FROM 31/05/2008 TO 31/07/2008
2008-06-06 update statutory_documents RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-05-14 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION